Name: | LAYTNER'S HOME CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1988 (37 years ago) |
Entity Number: | 1296083 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 264 W 91ST ST, NEW YORK, NY, United States, 10024 |
Principal Address: | 230 FIFTH AVENUE, SUITE 1207, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAYTNER'S HOME CENTER, INC. | DOS Process Agent | 264 W 91ST ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ALAN LAYTNER | Chief Executive Officer | 230 FIFTH AVENUE, SUITE 1207, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-06 | 2020-10-07 | Address | 264 W 91ST ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2014-10-02 | 2016-10-06 | Address | 2276 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2010-11-16 | 2014-10-02 | Address | 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 2014-10-02 | Address | 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1993-10-28 | 2014-10-02 | Address | 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007061039 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181003007955 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161006006629 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141002007456 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121016006255 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
11965 | CL VIO | INVOICED | 2002-07-24 | 400 | CL - Consumer Law Violation |
91 | CL VIO | INVOICED | 2000-05-15 | 100 | CL - Consumer Law Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State